Loading...
Killian, Phoebe NEW YORK STATE DEPARTMENT OF HEALPH it4J Vital Records Section Burial - Trahsit Permit Name First Middle Last Sex Phoebe Jean Killian Female Date of Death Age If Veteran of U.S. Armed Forces, 0 8/1 1 /2016 77 War or Dates Place of Death Glens Falls Hospital, Institution or WCity, Town or Village Street Address Glens Falls Hospital itt Manner of Death®Natural Cause ❑Accident ❑Homicide ❑Suicide ❑Undetermined ❑Pending 11.1 Circumstances Investigation tu Medical Certifier Name Title Nauved Siddiqui Address 100 Park St. Glens Falls, NY 12801 Death Certificate Filed District Number Register Number abit, Town or Village Glens Falls ❑Burial Date Cemetery or Crematory 08/11 /2016 Pine View Crematorium 0 Entombment Address > ®Cremation 21 Quaker Rd. Queensbury, NY 12804 Date Place Removed Z❑Removal and/or Held C and/or Address Hold ta 0 Date Point of Transportation Shipment a by Common Destination Carrier ❑Disinterment Date Cemetery Address ❑Reinterment Date Cemetery Address Permit Issued to MB Kilmer FH OR1gi�rration Number 9 Name of Funeral Home �� tcYregroadway Fort Edward, NY 12828 Name of Funeral Firm Making.Disposition or to Whom Remains are Shipped, If Other than Above Address IIu fiu Permission is hereby granted to dispose of the human remains des ibedb above as i i ted. Date Issued AA!I Registrar of Vital Statistics Al (signature) District Number ,5 0/ Place ripe ti (yam," "'I DPyN I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z IJ Date of Disposition 48-/Z_/ , Place of Disposition �i)?Q L) fetid Ccedizt,frioy (address) ili til IX (section) lot number) (grave number) 0 0 Name of Sexton or ers n . Charge of Premises L-i%a-rt 6-c e 6 (please print) Signature 'ark- Title ���'e-m a- (over) DOH-1555 (02/2004)